Name: | MODERN REAL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2008 (17 years ago) |
Organization Date: | 16 Apr 2008 (17 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0703143 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1501 N. LIMESTONE ST., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TIM SCOTT | President |
Name | Role |
---|---|
NATHANIEL SCOTT | Secretary |
Name | Role |
---|---|
TIM SCOTT | Director |
NATHANIEL SCOTT | Director |
JEANNE SCOTT | Director |
Name | Role |
---|---|
JEANNE SCOTT | Vice President |
Name | Role |
---|---|
TIM L. SCOTT | Incorporator |
JEANNE F. SCOTT | Incorporator |
Name | Role |
---|---|
TIM L. SCOTT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DISCOUNT SERVICES, INC. | Inactive | 2018-05-02 |
THE RENOVATION WORKS, INC. | Inactive | 2018-04-22 |
ABLE PROPERTY MANAGEMENT, INC. | Inactive | 2018-04-22 |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-15 |
Annual Report | 2021-05-13 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-18 |
Annual Report | 2017-06-29 |
Certificate of Withdrawal of Assumed Name | 2016-08-24 |
Annual Report | 2016-06-20 |
Sources: Kentucky Secretary of State